Entity Name: | REGENCY GROUP V, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
REGENCY GROUP V, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 02 Sep 2016 (9 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P16000072875 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 14391 Spring Hill Dr, Spring Hill, FL, 34609, US |
Address: | 14391 Spring Hill Dr, #204, Spring Hill, FL, 33609, US |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Comparetto Anthony J | othe | 111 2nd Avenue N.E., St. Petersburg, FL, 33701 |
Comparetto Anthony JEsq. | Agent | 111 2nd Avenue N.E., St. Petersburg, FL, 33701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-16 | 111 2nd Avenue N.E., Suite 360, St. Petersburg, FL 33701 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-11-12 | 14391 Spring Hill Dr, #204, Spring Hill, FL 33609 | - |
REINSTATEMENT | 2018-11-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-11-12 | Comparetto, Anthony J., Esq. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2017-01-24 | 14391 Spring Hill Dr, #204, Spring Hill, FL 33609 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-29 |
REINSTATEMENT | 2018-11-12 |
ANNUAL REPORT | 2017-01-24 |
Domestic Profit | 2016-09-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5020267710 | 2020-05-01 | 0491 | PPP | 14391 SPRING HILL DR, #204, SPRING HILL, FL, 34609-8199 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State